Background WavePink WaveYellow Wave

DEAFAX (04586634)

DEAFAX (04586634) is an active UK company. incorporated on 11 November 2002. with registered office in London. The company operates in the Education sector, engaged in educational support activities. DEAFAX has been registered for 23 years. Current directors include BANKS, Simone, BEHRMAN, Simon Alexander, Dr, BOWEN, Susan and 4 others.

Company Number
04586634
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 November 2002
Age
23 years
Address
167-169 Great Portland Street 5th Floor, London, W1W 5PF
Industry Sector
Education
Business Activity
Educational support activities
Directors
BANKS, Simone, BEHRMAN, Simon Alexander, Dr, BOWEN, Susan, BRADFORD, Philip William, REES, Kirsty Joan Wingate, Dr, THORVARDARSON, Veronica, WALLER, Terry Patrick Alan, Mr.
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEAFAX

DEAFAX is an active company incorporated on 11 November 2002 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. DEAFAX was registered 23 years ago.(SIC: 85600)

Status

active

Active since 23 years ago

Company No

04586634

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 11 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

Rooms E3 & E4 Tobi, Earley Gate University of Reading Whiteknights Road Reading Berkshire RG6 7BE United Kingdom
From: 6 November 2018To: 6 January 2023
Room 119, Building 24 University of Reading London Road Reading Berkshire RG1 5AQ United Kingdom
From: 1 March 2017To: 6 November 2018
Clare Charity Centre Wycombe Road Saunderton Buckinghamshire HP14 4BF
From: 8 May 2013To: 1 March 2017
the Saunderton Estate Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF United Kingdom
From: 11 January 2012To: 8 May 2013
No 1 Earley Gate University of Reading Whiteknights Road Po Box 236 Reading Berks RG6 6AT
From: 11 November 2002To: 11 January 2012
Timeline

27 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Mar 11
Director Left
Apr 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 12
Director Left
Jan 13
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Feb 18
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Nov 20
Director Joined
Apr 21
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BANKS, Simone

Active
Sotheron Road, WatfordWD17 2QB
Born July 1965
Director
Appointed 28 Aug 2019

BEHRMAN, Simon Alexander, Dr

Active
5th Floor, LondonW1W 5PF
Born June 1977
Director
Appointed 13 Nov 2023

BOWEN, Susan

Active
Keep Hill Drive, High WycombeHP11 1DU
Born September 1953
Director
Appointed 17 Oct 2016

BRADFORD, Philip William

Active
34 Woodley Green, WitneyOX28 1BF
Born February 1958
Director
Appointed 03 Nov 2020

REES, Kirsty Joan Wingate, Dr

Active
Tylers Hill Road, CheshamHP5 1XH
Born September 1977
Director
Appointed 12 Dec 2017

THORVARDARSON, Veronica

Active
Henderson Road, WarwickCV34 5AQ
Born April 1978
Director
Appointed 27 Mar 2021

WALLER, Terry Patrick Alan, Mr.

Active
York Street, RugbyCV21 2BS
Born January 1953
Director
Appointed 18 Jul 2011

CARTER, Kenneth Charles

Resigned
121 Greys Road, Henley On ThamesRG9 1TE
Secretary
Appointed 11 Nov 2002
Resigned 08 Jun 2004

HUGHES, Timothy Paul

Resigned
Overbrook Cottage, AbingdonOX13 5HJ
Secretary
Appointed 17 Dec 2004
Resigned 19 Oct 2006

SMITH, Grahame David

Resigned
8 Hurst Close, WallingfordOX10 9BQ
Secretary
Appointed 19 Oct 2006
Resigned 18 Jul 2011

TELFER, Susan Eleanor

Resigned
99 The Causeway, PetersfieldRG45 6TU
Secretary
Appointed 08 Jun 2004
Resigned 16 Dec 2004

COOPER, Ian

Resigned
Overton Hill, BasingstokeRG25 3PD
Born March 1955
Director
Appointed 18 Jul 2011
Resigned 16 Oct 2016

DAGNALL, Miles Adam

Resigned
15 Pheasant Rise, CheshamHP5 1LX
Born April 1960
Director
Appointed 21 Feb 2007
Resigned 19 Oct 2008

GENTLE, Alethea

Resigned
193 Staveley Gardens, LondonW4 2TD
Born April 1961
Director
Appointed 11 Nov 2002
Resigned 10 Jun 2003

HAMBLIN, Patrick Malcolm

Resigned
18 West Court, ReadingRG4 6GL
Born January 1945
Director
Appointed 11 Nov 2002
Resigned 20 Sept 2004

HEGEDUS, Bela

Resigned
Fernhurst Road, ReadingRG31 7EA
Born April 1962
Director
Appointed 22 Oct 2008
Resigned 12 Oct 2012

HIPSON, Jillian Kathryn

Resigned
21 St Katherines Way, BerkhamstedHP4 1DA
Born December 1962
Director
Appointed 20 Oct 2004
Resigned 01 Jul 2008

HOSFORD, Ann

Resigned
Flat 52 Regents Court, Kingston Upon ThamesKT2 5AG
Born April 1974
Director
Appointed 11 Nov 2002
Resigned 25 Jan 2005

HUGHES, Tim Paul

Resigned
Overbrook Cottage, AbingdonOX13 5HJ
Born September 1960
Director
Appointed 10 Jun 2003
Resigned 19 Oct 2006

JAMES, Herbert Charles Leslie, Dr

Resigned
7 Upper Farm Road, BasingstokeRG23 7HN
Born September 1940
Director
Appointed 10 Jun 2003
Resigned 23 Jan 2008

JOHNSON, Gemma

Resigned
Rowland House, BeaconsfieldHP9 2HS
Born April 1984
Director
Appointed 18 Jul 2011
Resigned 11 Jan 2016

MAIDEN, Helen

Resigned
Berriedale, IfoldRH14 0TU
Born May 1969
Director
Appointed 10 Dec 2002
Resigned 20 Oct 2004

MOODY, Graham

Resigned
122 Kidmore End Road, ReadingRG4 8SP
Born July 1950
Director
Appointed 11 Nov 2002
Resigned 04 Jan 2003

MORGAN, Helen Mair

Resigned
41 Chestnut Road, TwickenhamTW2 5QZ
Born July 1959
Director
Appointed 21 Feb 2007
Resigned 08 Jan 2011

OATWAY, Margaret Ann

Resigned
1 The Mews Hamilton Road, ReadingRG1 5RA
Born October 1958
Director
Appointed 18 Oct 2007
Resigned 17 Jul 2013

PARSONS, Martin Leslie, Dr

Resigned
Oak Cottage Southend Road, BradfieldRG7 6ES
Born November 1951
Director
Appointed 28 Jul 2004
Resigned 06 Dec 2006

PECHEY, Doreen, Eur Ing

Resigned
Jays Lodge, ReadingRG8 7QG
Born April 1945
Director
Appointed 20 Sept 2005
Resigned 24 Oct 2008

PERRY, Judith Frances

Resigned
Wycombe Road, High WycombeHP14 4BF
Born May 1951
Director
Appointed 15 Jul 2014
Resigned 02 Jul 2016

PITTS, Kate, Dr

Resigned
Bell Cottage, Brightwell Cum SotwellOX10 0QD
Born April 1954
Director
Appointed 21 Feb 2007
Resigned 18 Apr 2011

PROFFITT, Stephen Francis

Resigned
Cecil Cottage, Henley On ThamesRG9 6SD
Born December 1945
Director
Appointed 20 Oct 2004
Resigned 21 Jun 2007

ROSIE, Morag

Resigned
96 Court Farm Road, NewhavenBN9 9HB
Born July 1938
Director
Appointed 11 Nov 2002
Resigned 08 Jun 2004

SEARLE, Jennifer Mary

Resigned
Winser Drive, ReadingRG30 3EG
Born December 1950
Director
Appointed 20 Apr 2005
Resigned 08 Jan 2013

SMITH, Ann

Resigned
Longwater Lane, WokinghamRG40 4NZ
Born July 1953
Director
Appointed 18 Jul 2011
Resigned 28 May 2019

SMITH, Grahame David

Resigned
8 Hurst Close, WallingfordOX10 9BQ
Born October 1962
Director
Appointed 20 Jul 2005
Resigned 18 Jul 2011

WARD, Christopher

Resigned
298 Overdown Road, ReadingRG31 6PP
Born June 1941
Director
Appointed 11 Nov 2002
Resigned 18 Jan 2005
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Memorandum Articles
9 May 2013
MEM/ARTSMEM/ARTS
Resolution
9 May 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2011
AAAnnual Accounts
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
24 February 2009
287Change of Registered Office
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
363aAnnual Return
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
29 November 2002
225Change of Accounting Reference Date
Incorporation Company
11 November 2002
NEWINCIncorporation